Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Todds Yard One Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mr Colin Machin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Boll Farm Brook Street Alva Clackmannanshire FK12 5AW Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Eastwoodmains Road Clarkston Glasgow G76 7HG Scotland |
Secretary Name | Valerie Elaine Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 June 2022) |
Role | Secretary |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mulraney Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,853 |
Cash | £48 |
Current Liabilities | £32,431 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
30 March 2011 | Delivered on: 2 April 2011 Satisfied on: 8 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
11 November 1997 | Delivered on: 18 November 1997 Satisfied on: 11 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Carron terrace, rumford. Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground in church street,tranent extending together to 0.24 hectares or thereby. Outstanding |
17 June 1997 | Delivered on: 25 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at burnbrae,sauchie,alloa. Outstanding |
13 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
30 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
7 April 2023 | Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages) |
7 April 2023 | Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Valerie Elaine Mulraney as a secretary on 29 June 2022 (1 page) |
1 July 2022 | Appointment of Todds Yard One Ltd as a secretary on 29 June 2022 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
9 December 2020 | Satisfaction of charge 2 in full (1 page) |
22 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 January 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
7 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
8 May 2015 | Satisfaction of charge 4 in full (1 page) |
8 May 2015 | Satisfaction of charge 4 in full (1 page) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 January 2014 | Accounts for a small company made up to 28 February 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 28 February 2013 (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
22 January 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
21 November 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
14 May 2008 | Full accounts made up to 31 January 2008 (9 pages) |
14 May 2008 | Full accounts made up to 31 January 2008 (9 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members
|
17 January 2005 | Return made up to 14/01/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 May 2002 | Return made up to 14/01/02; full list of members
|
7 May 2002 | Return made up to 14/01/02; full list of members
|
11 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 125 west regent street glasgow G2 2SA (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 125 west regent street glasgow G2 2SA (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 4 park circus place glasgow G3 6AN (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 4 park circus place glasgow G3 6AN (1 page) |
14 February 2001 | Return made up to 14/01/01; full list of members
|
14 February 2001 | Return made up to 14/01/01; full list of members
|
19 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
19 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 April 2000 | Dec mort/charge * (4 pages) |
11 April 2000 | Dec mort/charge * (4 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 March 1999 | Full accounts made up to 31 January 1998 (9 pages) |
1 March 1999 | Full accounts made up to 31 January 1998 (9 pages) |
12 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
18 November 1997 | Partic of mort/charge * (5 pages) |
18 November 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Partic of mort/charge * (5 pages) |
25 June 1997 | Partic of mort/charge * (6 pages) |
25 June 1997 | Partic of mort/charge * (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
14 January 1997 | Incorporation (15 pages) |
14 January 1997 | Incorporation (15 pages) |